Wallace Corporation Limited, a registered company, was started on 23 Feb 1993. 9429038901126 is the NZ business number it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (business classification C111190) is how the company is categorised. This company has been managed by 13 directors: James Hay Wallace - an active director whose contract started on 23 Feb 1993,
Aiden Tapping - an inactive director whose contract started on 07 Oct 2010 and was terminated on 11 Aug 2021,
Simon John Francis Peacocke - an inactive director whose contract started on 06 May 2015 and was terminated on 11 Aug 2021,
Graham Shortland - an inactive director whose contract started on 07 Oct 2010 and was terminated on 29 Sep 2017,
Murray John Finlay Luxton - an inactive director whose contract started on 22 Aug 2000 and was terminated on 27 Jul 2017.
Last updated on 17 Apr 2024, our database contains detailed information about 5 addresses the company uses, specifically: 77 Almorah Road, Epsom, Auckland, 1023 (registered address),
77 Almorah Road, Epsom, Auckland, 1023 (physical address),
77 Almorah Road, Epsom, Auckland, 1023 (service address),
77 Almorah Road, Epsom, Auckland, 1023 (other address) among others.
Wallace Corporation Limited had been using 72 Hillsborough Road, Hillsborough, Auckland as their registered address up to 28 Jun 2021.
Other active addresses
Address #4: 77 Almorah Road, Epsom, Auckland, 1023 New Zealand
Other (Address for Records) & records address (Address for Records) used from 19 Jun 2021
Address #5: 77 Almorah Road, Epsom, Auckland, 1023 New Zealand
Registered & physical & service address used from 28 Jun 2021
Principal place of activity
Wood Road, Waitoa, 3380 New Zealand
Previous addresses
Address #1: 72 Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 28 Aug 2019 to 28 Jun 2021
Address #2: Wood Road, Waitoa, 3380 New Zealand
Registered & physical address used from 17 Oct 2014 to 28 Aug 2019
Address #3: Wood Road, Waitoa New Zealand
Registered & physical address used from 30 May 1997 to 17 Oct 2014
Basic Financial info
Total number of Shares: 19127240
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Lindsay Joanne |
Rd 2 Tirau 3485 New Zealand |
10 Aug 2021 - 10 Aug 2021 |
Individual | Bridson, Mary Dawn |
Morrinsville |
23 Feb 1993 - 10 Aug 2021 |
Individual | Bridson, Ada Mary Angelique |
Cambridge Cambridge 3434 New Zealand |
10 Aug 2021 - 10 Aug 2021 |
Individual | Davidson, Bruce Nelson |
Epsom Auckland |
23 Feb 1993 - 10 Aug 2021 |
Individual | Davidson, Bruce Nelson |
Epsom Auckland |
23 Feb 1993 - 10 Aug 2021 |
Entity | Accounted4 Trustees (2019) Limited Shareholder NZBN: 9429047544741 Company Number: 7573717 |
10 Aug 2021 - 10 Aug 2021 | |
Entity | Wallace Staff Holdings Limited Shareholder NZBN: 9429038376078 Company Number: 709917 |
Waitoa 3380 New Zealand |
23 Feb 1993 - 02 Jun 2021 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland New Zealand |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Entity | Wallace Staff Holdings Limited Shareholder NZBN: 9429038376078 Company Number: 709917 |
Waitoa 3380 New Zealand |
23 Feb 1993 - 02 Jun 2021 |
Individual | Bridson, Mary Dawn |
Morrinsville |
23 Feb 1993 - 10 Aug 2021 |
Individual | Wallace, James Hay |
Epsom Auckland New Zealand |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland New Zealand |
23 Feb 1993 - 28 Apr 2016 |
Entity | Accounted4 Trustees (2019) Limited Shareholder NZBN: 9429047544741 Company Number: 7573717 |
10 Aug 2021 - 10 Aug 2021 | |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Ridley-smith, Paul |
Wellington |
23 Feb 1993 - 20 May 2021 |
Individual | Wallace, James Hay |
Epsom Auckland New Zealand |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
Individual | Wallace, James Hay |
Epsom Auckland |
23 Feb 1993 - 28 Apr 2016 |
James Hay Wallace - Director
Appointment date: 23 Feb 1993
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Mar 2010
Aiden Tapping - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 11 Aug 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 07 Oct 2010
Simon John Francis Peacocke - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 11 Aug 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Sep 2016
Graham Shortland - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 29 Sep 2017
Address: Tamahere, Hamilton, 3287 New Zealand
Address used since 19 Oct 2016
Murray John Finlay Luxton - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 27 Jul 2017
Address: Wellington, 6011 New Zealand
Address used since 29 Aug 2012
Andrew Green - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 25 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2010
Andrew West - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 22 Jul 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Oct 2010
Bruce Nelson Davidson - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 20 Dec 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Oct 2008
Frank Olsson - Director (Inactive)
Appointment date: 27 Sep 2003
Termination date: 30 Jun 2009
Address: Freemans Bay, Auckland,
Address used since 27 Sep 2003
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 08 Nov 2006
Address: Wellington 4,
Address used since 20 Jul 1998
Neil Edwin Dewdney - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 22 Sep 2000
Address: Morrinsville,
Address used since 01 Dec 1995
Peter Charles Levin - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 22 Sep 2000
Address: Taupiri,
Address used since 04 Jul 1996
Paul Joseph Davison - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 28 Aug 1996
Address: Parnell,
Address used since 15 Dec 1995
Lab Support Services Limited
377 Wood Road
Haarslev Industries Limited
22 Bell Avenue
Hawkes Bay Protein Limited
Briasco Street
Protein Technologies Limited
C/- Miss D J Rothwell
Quality Approved Suppliers (2002) Limited
Level 1, 46 Hurstmere Rd
Taranaki Bio Extracts Limited
325 South Road
Taranaki By-products Limited
C/o Smith Bros Hawera Ltd